Motherwell
ML1 3RW
Scotland
Director Name | Mr John Bell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Director Name | Mr Gabriel Okon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 March 2010(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.globalpeaceproduction.com |
---|---|
Telephone | 01698 250934 |
Telephone region | Motherwell |
Registered Address | 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ubaha Martin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
30 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
4 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr Ubaha Martin on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Ubaha Martin on 18 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 June 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 March 2010 | Appointment of Mr Gabriel Okon as a director (2 pages) |
30 March 2010 | Appointment of Mr John Bell as a director (2 pages) |
30 March 2010 | Appointment of Mr Gabriel Okon as a director (2 pages) |
30 March 2010 | Appointment of Mr John Bell as a director (2 pages) |
26 October 2009 | Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 26 October 2009 (1 page) |
7 September 2009 | Director appointed mr ubaha udohsen martin (1 page) |
7 September 2009 | Director appointed mr ubaha udohsen martin (1 page) |
18 June 2009 | Incorporation (13 pages) |
18 June 2009 | Incorporation (13 pages) |